Check the

METALWASH LIMITED

Company
METALWASH LIMITED (03022524)

METALWASH

Phone: 01285 762 941
A⁺ rating

ABOUT METALWASH LIMITED

A little bit about Metalwash...

Based in Gloucestershire, Metalwash Limited are specialists in automated cleaning solutions for many different industries including mechanical, construction and the automotive industries.

Metalwash Limited's cleaning solutions and systems will save your business time and money allowing your employees to focus on the job at hand and not to worry about cleaning components.

Supplied on a service rental agreement, you will find the perfect tailor-made cleaning solution for your business!

Get in touch with Metalwash's expert team today to find out more.

KEY FINANCES

Year
2016
Assets
£305.78k ▲ £134.13k (78.14 %)
Cash
£1.48k ▲ £1.28k (648.48 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£305.78k ▲ £134.13k (78.14 %)

REGISTRATION INFO

Company name
METALWASH LIMITED
Company number
03022524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
metalwash.co.uk
Phones
01285 762 941
Registered Address
59 MAIN SITE,
ASTON DOWN BUSINESS PARK,
STROUD,
GLOUCESTERSHIRE,
GL6 8GA

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

16 Mar 2017
Confirmation statement made on 4 February 2017 with updates
26 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 320

CHARGES

16 January 2001
Status
Outstanding
Delivered
27 January 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 September 1999
Status
Satisfied on 12 June 2010
Delivered
7 October 1999
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

METALWASH LIMITED DIRECTORS

James Thomas Hurley Marshall

  Acting PSC
Appointed
20 April 1995
Occupation
International Consultant
Role
Director
Age
91
Nationality
British
Address
59 Main Site, Aston Down Business Park, Stroud, Gloucestershire, GL6 8GA
Country Of Residence
United Kingdom
Name
MARSHALL, James Thomas Hurley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Andrew Stanley Young

  Acting
Appointed
15 May 2002
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
59 Main Site, Aston Down Business Park, Stroud, Gloucestershire, GL6 8GA
Country Of Residence
United Kingdom
Name
YOUNG, Andrew Stanley

Garry Cornish

  Resigned
Appointed
06 December 2012
Resigned
30 August 2013
Role
Secretary
Address
2 Well End, Uplands, Stroud, Gloucestershire, GL5 1XA
Name
CORNISH, Garry

Valerie Marion Elliott

  Resigned
Appointed
26 November 1999
Resigned
28 July 2000
Role
Secretary
Address
4 Bownham View, Brewery Lane, Thrupp, Stroud, Gloucestershire, GL5 2DY
Name
ELLIOTT, Valerie Marion

Stuart David Hayllar

  Resigned
Appointed
20 April 1995
Resigned
28 April 1999
Role
Secretary
Address
4 Evelyn Road, Cockfosters, Barnet, Hertfordshire, EN4 9JT
Name
HAYLLAR, Stuart David

Paula Ann Pinkney

  Resigned
Appointed
23 November 2000
Resigned
09 May 2003
Role
Secretary
Address
7 Boxwood Close, Kingscote, Gloucestershire, GL8 8YR
Name
PINKNEY, Paula Ann

Catherine Elizabeth Smart

  Resigned
Appointed
27 May 2003
Resigned
31 January 2009
Role
Secretary
Address
Treetops, Damery Lane, Woodford, Berkeley, Gloucestershire, GL13 9JR
Name
SMART, Catherine Elizabeth

Glynis Jean Vaisey

  Resigned
Appointed
28 April 1999
Resigned
25 November 1999
Role
Secretary
Address
The Old School, Upper End, Salford, Chipping Norton, Oxfordshire, OX7 5YU
Name
VAISEY, Glynis Jean

L & A SECRETARIAL LIMITED

  Resigned
Appointed
16 February 1995
Resigned
20 April 1995
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

David Francis Abel Smith

  Resigned
Appointed
28 April 1999
Resigned
31 December 2003
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
Quenington Old Rectory, Church Road, Cirencester, Gloucestershire, GL7 5BN
Country Of Residence
United Kingdom
Name
ABEL SMITH, David Francis

Stuart David Hayllar

  Resigned
Appointed
20 April 1995
Resigned
28 April 1999
Occupation
Chartered Accountant
Role
Director
Age
93
Nationality
British
Address
4 Evelyn Road, Cockfosters, Barnet, Hertfordshire, EN4 9JT
Name
HAYLLAR, Stuart David

Geert Roskam

  Resigned
Appointed
14 February 1998
Resigned
26 March 2004
Occupation
Company Director
Role
Director
Age
72
Nationality
Dutch
Address
Koninginnelaan 33, Ryswyk, Holland, 2281 HA
Name
ROSKAM, Geert

L & A REGISTRARS LIMITED

  Resigned
Appointed
16 February 1995
Resigned
20 April 1995
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.